Search icon

FURNITURE IMPORTS INC.

Company Details

Entity Name: FURNITURE IMPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000042074
FEI/EIN Number 223922816
Address: 6266 TAYLOR ROAD, NAPLES, FL, 34109
Mail Address: 2097 TRADE CENTER WAY, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SISSLER IRIS V Agent 2097 TRADE CENTER WAY, NAPLES, FL, 34109

President

Name Role Address
SISSLER BRUCE President 6266 TAYLOR ROAD, NAPLES, FL, 34109

Treasurer

Name Role Address
SISSLER BRUCE Treasurer 6266 TAYLOR ROAD, NAPLES, FL, 34109

Director

Name Role Address
SISSLER BRUCE Director 6266 TAYLOR ROAD, NAPLES, FL, 34109
SISSLER IRIS Director 6266 TAYLOR ROAD, NAPLES, FL, 34109

Secretary

Name Role Address
SISSLER IRIS Secretary 6266 TAYLOR ROAD, NAPLES, FL, 34109

Vice President

Name Role Address
SISSLER IRIS Vice President 6266 TAYLOR ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-01-04 No data No data
CHANGE OF MAILING ADDRESS 2010-01-04 6266 TAYLOR ROAD, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2010-01-04 SISSLER, IRIS VP No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 2097 TRADE CENTER WAY, NAPLES, FL 34109 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000864356 ACTIVE 1000000492682 COLLIER 2013-04-16 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000761327 LAPSED 09-08243-CA 20TH JUD. CIR. COLLIER CTY. FL 2010-06-14 2015-07-19 $1,346,811.36 STONEGATE BANK, 3021 AIRPORT PULLING ROAD, NAPLES, FL 34105

Documents

Name Date
REINSTATEMENT 2010-01-04
ANNUAL REPORT 2008-07-31
ANNUAL REPORT 2007-07-05
Domestic Profit 2006-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State